This company is commonly known as 45-51 Whitfield Limited. The company was founded 17 years ago and was given the registration number 06126673. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | 45-51 WHITFIELD LIMITED |
---|---|---|
Company Number | : | 06126673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 23 September 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 09 January 2018 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 09 January 2019 | Active |
55 Micheldever Road, Lee, London, SE12 8LU | Secretary | 17 July 2007 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 06 October 2016 | Active |
15 Cleaver Square, London, SE11 4DW | Secretary | 22 October 2007 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 23 February 2007 | Active |
6 Vanbrugh Fields, London, SE3 7TZ | Director | 01 November 2007 | Active |
45/51, Whitfield Street, London, W1T 4HD | Director | 06 October 2016 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 June 2014 | Active |
46 Thornbury Road, Isleworth, TW7 4LL | Director | 01 November 2007 | Active |
55 Micheldever Road, Lee, London, SE12 8LU | Director | 17 July 2007 | Active |
Garden Flat, 15 Ladbroke Square, London, W11 3NA | Director | 01 November 2007 | Active |
45/51, Whitfield Street, London, W1T 4HD | Director | 06 October 2016 | Active |
17 Brooker Street, Hove, BN3 3YX | Director | 23 February 2007 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 23 September 2020 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 23 February 2007 | Active |
Pagehurst Cottage, Stepneyford Lane, Benenden, TN17 4BW | Director | 17 July 2007 | Active |
10 Cranes Park, Surbiton, KT5 8AD | Director | 01 November 2007 | Active |
15 Cleaver Square, London, SE11 4DW | Director | 17 July 2007 | Active |
Harcourt House Gaston Street, East Burgholt, CO7 6SB | Director | 01 November 2007 | Active |
Havas E Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Auditors | Auditors resignation company. | Download |
2018-03-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.